Company NameCrest Homes (Chiltern) Limited
Company StatusDissolved
Company Number05317210
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKevin Maguire
StatusClosed
Appointed01 November 2008(3 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(15 years after company formation)
Appointment Duration1 year (closed 19 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(15 years after company formation)
Appointment Duration1 year (closed 19 January 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleChartered Secretary
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleCommercial Director
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleSales Manager
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameAndrew Jon Atkins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2007)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hayne Road
Beckenham
Kent
BR3 4JA
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Iain Duncan McPherson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address23 Broomfield Road
Bexleyheath
Kent
DA6 7PD
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

1 at £1Crest Nicholson Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
7 April 2015Appointment of Nigel Christopher Tinker as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Nigel Christopher Tinker as a director on 7 April 2015 (2 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
31 July 2014Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page)
29 July 2014Director's details changed for Patrick Joseph Bergin on 29 July 2014 (2 pages)
29 July 2014Director's details changed (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(7 pages)
28 October 2013Director's details changed (2 pages)
12 April 2013Appointment of Mr Iain Duncan Mcpherson as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
1 February 2011Termination of appointment of David Darby as a director (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Appointment terminated director neil towlson (1 page)
6 April 2009Appointment terminated director james harrison (1 page)
6 April 2009Appointment terminated director mark vanson (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2009Return made up to 20/12/08; full list of members (5 pages)
11 November 2008Secretary appointed kevin maguire (1 page)
15 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2007Director's particulars changed (1 page)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
14 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house, 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 May 2006Director's particulars changed (1 page)
22 December 2005Return made up to 20/12/05; full list of members (2 pages)
17 January 2005Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
20 December 2004Incorporation (16 pages)